Company NameSEMA Investment UK Limited
Company StatusActive
Company Number04168291
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Rochelle Joy Haden
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 January 2024(22 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMs Rochelle Joy Haden
StatusCurrent
Appointed08 January 2024(22 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Director NameWilliam Hai Bitan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Rue Beaujoin
75008 Paris
Foreign
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NamePaul O'Dwyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 month after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(1 month after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 February 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameNeil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2002)
RoleChartered Accountant
Correspondence Address103 Defoe House
Barbican
London
EC2Y 8ND
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameDominic James Alexander Mathon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address5 Burrows Mews
Southwark
London
SE1 8LD
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2003)
RoleFinance Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 February 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameIan Farrington
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameMr Keith Wilman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Secretary NameChristine Anne Hickey
NationalityBritish
StatusResigned
Appointed20 April 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2008)
RoleLegal Counsel
Correspondence AddressCullamores
Inkpen Road
Kintbury
Berkshire
RG17 9UA
Secretary NameMr James Terrence John Loughrey
NationalityBritish
StatusResigned
Appointed20 June 2008(7 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 February 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameUrsula Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(14 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2020)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Boris Hecker
Date of BirthMay 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCfo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMrs Delphine Soria Sak Bun
Date of BirthMay 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2020(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2024)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Soria Sak Bun
StatusResigned
Appointed28 February 2020(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2022)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(22 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 October 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelondonandcapital.com
Telephone020 73963200
Telephone regionLondon

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at $1Atos It Services Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£399,094,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

13 November 2020Amended accounts for a dormant company made up to 31 December 2019 (8 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
22 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
2 March 2020Termination of appointment of James Terrence John Loughrey as a director on 28 February 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
16 April 2018Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page)
26 February 2018Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • USD 2
(5 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • USD 2
(5 pages)
26 February 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
26 February 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
11 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
11 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page)
22 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
22 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • USD 2
(6 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • USD 2
(6 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • USD 2
(6 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • USD 2
(6 pages)
14 May 2013Full accounts made up to 31 December 2012 (13 pages)
14 May 2013Full accounts made up to 31 December 2012 (13 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 31 December 2011 (12 pages)
24 April 2012Full accounts made up to 31 December 2011 (12 pages)
11 April 2012Annual return made up to 26 February 2012 (16 pages)
11 April 2012Annual return made up to 26 February 2012 (16 pages)
22 February 2012Appointment of Ursula Morgenstern as a director (2 pages)
22 February 2012Appointment of Ursula Morgenstern as a director (2 pages)
22 February 2012Termination of appointment of Keith Wilman as a director (1 page)
22 February 2012Termination of appointment of Keith Wilman as a director (1 page)
13 July 2011Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 13 July 2011 (1 page)
14 April 2011Full accounts made up to 31 December 2010 (11 pages)
14 April 2011Full accounts made up to 31 December 2010 (11 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (17 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (17 pages)
10 February 2011Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages)
10 February 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
10 February 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
10 February 2011Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages)
10 February 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
10 February 2011Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (11 pages)
18 May 2010Full accounts made up to 31 December 2009 (11 pages)
18 March 2010Annual return made up to 26 February 2010 (17 pages)
18 March 2010Annual return made up to 26 February 2010 (17 pages)
17 April 2009Full accounts made up to 31 December 2008 (11 pages)
17 April 2009Full accounts made up to 31 December 2008 (11 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
1 August 2008Director appointed mr jayesh maroo (1 page)
1 August 2008Director appointed mr jayesh maroo (1 page)
16 July 2008Secretary appointed james terrence john loughrey (1 page)
16 July 2008Secretary appointed james terrence john loughrey (1 page)
26 June 2008Appointment terminated secretary christine hickey (1 page)
26 June 2008Appointment terminated secretary christine hickey (1 page)
21 June 2008Appointment terminated director stuart curl (1 page)
21 June 2008Appointment terminated director stuart curl (1 page)
15 May 2008Full accounts made up to 31 December 2007 (11 pages)
15 May 2008Full accounts made up to 31 December 2007 (11 pages)
28 March 2008Return made up to 26/02/08; full list of members (4 pages)
28 March 2008Return made up to 26/02/08; full list of members (4 pages)
4 September 2007Full accounts made up to 31 December 2006 (11 pages)
4 September 2007Full accounts made up to 31 December 2006 (11 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
3 April 2007Return made up to 26/02/07; no change of members (7 pages)
3 April 2007Return made up to 26/02/07; no change of members (7 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
3 May 2006Return made up to 26/02/06; full list of members (7 pages)
3 May 2006Return made up to 26/02/06; full list of members (7 pages)
6 April 2006Full accounts made up to 31 December 2005 (12 pages)
6 April 2006Full accounts made up to 31 December 2005 (12 pages)
31 January 2006Full accounts made up to 31 December 2004 (12 pages)
31 January 2006Full accounts made up to 31 December 2004 (12 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
14 March 2005Return made up to 26/02/05; no change of members (7 pages)
14 March 2005Return made up to 26/02/05; no change of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
15 April 2004Return made up to 26/02/04; no change of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
15 April 2004Return made up to 26/02/04; no change of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
26 March 2004New director appointed (1 page)
26 March 2004New director appointed (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004New director appointed (3 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (3 pages)
4 March 2004New secretary appointed (1 page)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004New secretary appointed (1 page)
4 March 2004Director resigned (1 page)
25 September 2003Full accounts made up to 31 December 2002 (11 pages)
25 September 2003Full accounts made up to 31 December 2002 (11 pages)
1 July 2003New director appointed (4 pages)
1 July 2003New director appointed (4 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
24 March 2003Return made up to 26/02/03; full list of members (6 pages)
24 March 2003Return made up to 26/02/03; full list of members (6 pages)
17 March 2003Auditor's resignation (3 pages)
17 March 2003Auditor's resignation (3 pages)
2 September 2002Full accounts made up to 31 December 2001 (11 pages)
2 September 2002Full accounts made up to 31 December 2001 (11 pages)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2002Secretary's particulars changed (1 page)
30 July 2002Secretary's particulars changed (1 page)
13 June 2002Return made up to 26/02/02; full list of members (7 pages)
13 June 2002Return made up to 26/02/02; full list of members (7 pages)
21 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 May 2002Ad 27/09/01--------- us$ si 1@1=1 us$ ic 1/2 (4 pages)
21 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 May 2002Ad 27/09/01--------- us$ si 1@1=1 us$ ic 1/2 (4 pages)
8 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 March 2002Declaration of assistance for shares acquisition (4 pages)
8 March 2002Director resigned (1 page)
8 March 2002Declaration of assistance for shares acquisition (4 pages)
8 March 2002Declaration of assistance for shares acquisition (4 pages)
8 March 2002Declaration of assistance for shares acquisition (4 pages)
8 March 2002Declaration of assistance for shares acquisition (4 pages)
8 March 2002Director resigned (1 page)
8 March 2002Declaration of assistance for shares acquisition (4 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (1 page)
20 February 2002New director appointed (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
14 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2001Memorandum and Articles of Association (6 pages)
7 December 2001Nc inc already adjusted 27/09/01 (1 page)
7 December 2001Nc inc already adjusted 27/09/01 (1 page)
7 December 2001Memorandum and Articles of Association (6 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
21 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
21 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
13 August 2001New secretary appointed;new director appointed (3 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (3 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (3 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (3 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (3 pages)
26 February 2001Incorporation (17 pages)
26 February 2001Incorporation (17 pages)